San Antonio
Texas Tx 78212
United States
Director Name | Mark Pitman Mays |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | President/Coo |
Country of Residence | United States |
Correspondence Address | 120 Primrose Road San Antonio Texas Tx 78209 United States |
Director Name | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | Media/Broadcasting |
Correspondence Address | 400 Geneseo Road San Antonio Texas Tx 78209 United States |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 May 2003) |
Role | Solicitor |
Correspondence Address | 32 Defoe Avenue Kew Richmond TW9 4DT |
Director Name | Elizabeth Koops |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30c Greencroft Gardens London NW6 3PJ |
Director Name | Garry McQuinn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30c Greencroft Gardens London NW6 3LN |
Secretary Name | Mr Lloyd John Murray |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Friern Watch Avenue London N12 9NX |
Secretary Name | Richard Liese |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2001) |
Role | General Counsel |
Correspondence Address | 49 Flat Rock Road Easton Connecticut 06612 United States |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 9A friern watch avenue london N12 9NX (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
7 April 2000 | Return made up to 12/03/00; full list of members
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (15 pages) |